FRONTLINE DISPLAY INTERNATIONAL LIMITED
BATH FRONTLINE DISPLAY LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 1ES
Company number 01593717
Status Active
Incorporation Date 27 October 1981
Company Type Private Limited Company
Address 8-9 AVON BUILDINGS, LOWER BRISTOL ROAD, BATH, BA2 1ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 70,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FRONTLINE DISPLAY INTERNATIONAL LIMITED are www.frontlinedisplayinternational.co.uk, and www.frontline-display-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Frontline Display International Limited is a Private Limited Company. The company registration number is 01593717. Frontline Display International Limited has been working since 27 October 1981. The present status of the company is Active. The registered address of Frontline Display International Limited is 8 9 Avon Buildings Lower Bristol Road Bath Ba2 1es. . GRIFFITHS, Paula Lesley is a Secretary of the company. GRIFFITHS, Paula Lesley is a Director of the company. GRIFFITHS, Philip Morgan is a Director of the company. LINGARD, Adam is a Director of the company. Secretary MIZEN, Jennifer Mary has been resigned. Secretary RISDALE, Lynn Margaret has been resigned. Secretary THAM, Poh Wah has been resigned. Director CHONG, Kon You @ Kwan Yew has been resigned. Director MIZEN, Robert James has been resigned. Director RISDALE, Steven Michael has been resigned. Director THAM, Ka Hon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIFFITHS, Paula Lesley
Appointed Date: 21 December 2006

Director
GRIFFITHS, Paula Lesley
Appointed Date: 22 February 2011
72 years old

Director

Director
LINGARD, Adam
Appointed Date: 01 July 2010
50 years old

Resigned Directors

Secretary
MIZEN, Jennifer Mary
Resigned: 28 February 2003

Secretary
RISDALE, Lynn Margaret
Resigned: 31 March 1994

Secretary
THAM, Poh Wah
Resigned: 21 December 2006
Appointed Date: 01 March 2003

Director
CHONG, Kon You @ Kwan Yew
Resigned: 21 December 2006
Appointed Date: 24 August 2004
80 years old

Director
MIZEN, Robert James
Resigned: 19 December 2003
78 years old

Director
RISDALE, Steven Michael
Resigned: 31 March 1994
67 years old

Director
THAM, Ka Hon
Resigned: 21 December 2006
Appointed Date: 24 August 2004
72 years old

FRONTLINE DISPLAY INTERNATIONAL LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 70,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 70,000

14 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 104 more events
04 Jul 1988
Director resigned

10 Mar 1987
Accounts for a small company made up to 30 September 1985

10 Mar 1987
Accounts for a small company made up to 30 September 1986

10 Mar 1987
Return made up to 19/02/87; full list of members
28 Jun 1983
Annual return made up to 24/03/83

FRONTLINE DISPLAY INTERNATIONAL LIMITED Charges

9 July 2007
All assets debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1991
Single debenture
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1989
Mortgage
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land together with the buildings erected thereon…